About

Registered Number: 05475084
Date of Incorporation: 08/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Curo House, Greenbox Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AL,

 

Based in Bromsgrove in Worcestershire, Primex Wireless Ltd was setup in 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTHEL, James Erwin 19 August 2019 - 1
KOERMER, Manfred 08 June 2005 - 1
SHEKOSKI, Paul John 24 August 2018 - 1
LEISTNER, Todd 07 July 2016 24 August 2018 1
RUTH, Richard Ralph 24 August 2018 19 August 2019 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Dennis 08 June 2005 04 May 2016 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA01 - Change of accounting reference date 09 January 2020
DISS40 - Notice of striking-off action discontinued 07 December 2019
AA - Annual Accounts 06 December 2019
TM01 - Termination of appointment of director 11 November 2019
AP01 - Appointment of director 11 November 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 14 November 2018
AP01 - Appointment of director 29 October 2018
AP01 - Appointment of director 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
DISS40 - Notice of striking-off action discontinued 10 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
AD01 - Change of registered office address 25 April 2017
AP01 - Appointment of director 01 August 2016
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 29 July 2016
TM02 - Termination of appointment of secretary 08 July 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 07 November 2008
353 - Register of members 06 November 2008
363a - Annual Return 06 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 November 2008
AA - Annual Accounts 14 August 2007
363s - Annual Return 14 September 2006
225 - Change of Accounting Reference Date 31 August 2006
288a - Notice of appointment of directors or secretaries 09 July 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
NEWINC - New incorporation documents 08 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.